B.A.T CAMBODIA (INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

B.A.T CAMBODIA (INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03094833

Incorporation date

24/08/1995

Size

Full

Contacts

Registered address

Registered address

Globe House, 1 Water Street, London WC2R 3LACopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1995)
dot icon05/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon02/06/2025
Full accounts made up to 2024-12-31
dot icon04/09/2024
Appointment of Bats Limited as a secretary on 2024-09-03
dot icon03/09/2024
Termination of appointment of Christopher Worlock as a secretary on 2024-09-03
dot icon04/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon06/06/2024
Full accounts made up to 2023-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon22/05/2023
Full accounts made up to 2022-12-31
dot icon12/09/2022
Termination of appointment of Gregory Aris as a director on 2022-09-07
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon17/06/2022
Appointment of Mr Halahawaduge Kasun Saminda Fernando as a director on 2022-05-31
dot icon06/06/2022
Termination of appointment of Carola Wiegand as a director on 2022-05-30
dot icon14/03/2022
Appointment of Christopher Worlock as a secretary on 2022-03-14
dot icon08/12/2021
Termination of appointment of Peter Mccormack as a secretary on 2021-11-26
dot icon04/07/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon26/02/2021
Director's details changed for Ms Carola Wiegand on 2015-08-15
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon17/08/2020
Appointment of Mr Peter Mccormack as a secretary on 2020-08-07
dot icon17/08/2020
Appointment of Mr Gregory Aris as a director on 2020-08-07
dot icon08/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon07/08/2020
Termination of appointment of Jessica Haynes as a secretary on 2020-04-03
dot icon03/08/2020
Appointment of Ms Jessica Haynes as a secretary on 2018-12-12
dot icon02/08/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon13/12/2018
Termination of appointment of Geoffrey Charles William Cunnington as a director on 2018-12-12
dot icon12/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon14/03/2017
Termination of appointment of Ann Elizabeth Griffiths as a secretary on 2017-02-28
dot icon10/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon27/07/2015
Miscellaneous
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Appointment of Mr David Patrick Ian Booth as a director on 2015-04-22
dot icon01/05/2015
Termination of appointment of Charl Erasmus Steyn as a director on 2015-04-30
dot icon01/05/2015
Appointment of Ms Carola Wiegand as a director on 2015-04-22
dot icon12/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Kenneth John Hardman as a director on 2014-12-19
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Termination of appointment of John Daly as a director
dot icon02/04/2014
Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-17
dot icon02/09/2013
Appointment of Mr Geoffrey Charles William Cunnington as a director
dot icon28/08/2013
Appointment of Ms Ann Elizabeth Griffiths as a secretary
dot icon28/08/2013
Termination of appointment of Sallie Ellis as a secretary
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon17/05/2013
Termination of appointment of Richard Cordeschi as a director
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon26/03/2013
Director's details changed for Mr Charl Erasmus Steyn on 2013-03-25
dot icon24/08/2012
Appointment of Miss Sallie Ellis as a secretary
dot icon24/08/2012
Termination of appointment of Richard Cordeschi as a secretary
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon12/03/2012
Director's details changed for Mr Richard Cordeschi on 2011-06-02
dot icon17/10/2011
Director's details changed for Mr John Patrick Daly on 2011-10-17
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Appointment of Mr Charl Erasmus Steyn as a director
dot icon03/06/2011
Appointment of Mr Richard Cordeschi as a director
dot icon03/06/2011
Termination of appointment of John Stevens as a director
dot icon03/06/2011
Termination of appointment of Neil Withington as a director
dot icon03/06/2011
Termination of appointment of Robert Casey as a director
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon23/03/2010
Secretary's details changed for Mr Richard Cordeschi on 2010-03-01
dot icon23/03/2010
Director's details changed for Mr Robert James Casey on 2010-03-01
dot icon23/03/2010
Director's details changed for Mr Kenneth John Hardman on 2010-03-01
dot icon04/01/2010
Resolutions
dot icon04/01/2010
Statement of company's objects
dot icon30/09/2009
Director's change of particulars / john daly / 27/09/2009
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 28/02/09; full list of members
dot icon16/01/2009
Secretary appointed mr richard cordeschi
dot icon31/12/2008
Appointment terminated secretary murray anderson
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon30/09/2008
Director appointed mr john benedict stevens
dot icon20/08/2008
Appointment terminated director david potter
dot icon11/06/2008
Appointment terminated director david swann
dot icon29/05/2008
Appointment terminated director paul rayner
dot icon20/03/2008
Return made up to 28/02/08; full list of members
dot icon10/01/2008
Director resigned
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 28/02/07; full list of members
dot icon14/08/2006
Director's particulars changed
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
Return made up to 28/02/06; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/08/2005
Director's particulars changed
dot icon12/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon01/04/2005
Return made up to 28/02/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon07/10/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon23/03/2004
Return made up to 28/02/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
Auditor's resignation
dot icon02/04/2003
Return made up to 28/02/03; full list of members
dot icon24/03/2003
Director's particulars changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon07/08/2002
Director resigned
dot icon07/08/2002
New director appointed
dot icon03/07/2002
Director's particulars changed
dot icon18/03/2002
Return made up to 28/02/02; full list of members
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon13/12/2001
Director's particulars changed
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Director's particulars changed
dot icon06/04/2001
Director's particulars changed
dot icon09/03/2001
Return made up to 28/02/01; full list of members
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
Director's particulars changed
dot icon11/08/2000
Director resigned
dot icon11/08/2000
New director appointed
dot icon28/03/2000
Return made up to 28/02/00; full list of members
dot icon28/03/2000
Director's particulars changed
dot icon28/03/2000
Director resigned
dot icon14/03/2000
Director's particulars changed
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon23/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New secretary appointed
dot icon17/08/1999
Secretary resigned
dot icon31/03/1999
Return made up to 28/02/99; full list of members
dot icon25/11/1998
Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon09/09/1998
Auditor's resignation
dot icon13/03/1998
Return made up to 28/02/98; no change of members
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
New secretary appointed
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon01/04/1997
Director resigned
dot icon07/03/1997
Return made up to 28/02/97; no change of members
dot icon03/09/1996
Return made up to 24/08/96; full list of members
dot icon29/07/1996
Auditor's resignation
dot icon28/07/1996
New secretary appointed
dot icon28/07/1996
New director appointed
dot icon28/07/1996
New director appointed
dot icon28/07/1996
New director appointed
dot icon28/07/1996
New director appointed
dot icon28/07/1996
New director appointed
dot icon28/07/1996
New director appointed
dot icon28/07/1996
New director appointed
dot icon28/07/1996
New director appointed
dot icon28/07/1996
Secretary resigned
dot icon28/07/1996
Director resigned
dot icon28/07/1996
Director resigned
dot icon28/07/1996
Director resigned
dot icon28/07/1996
Director resigned
dot icon28/07/1996
Registered office changed on 28/07/96 from: winsor house 50 victoria street london SW1H 0NL
dot icon19/09/1995
Resolutions
dot icon19/09/1995
Resolutions
dot icon19/09/1995
Resolutions
dot icon11/09/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon08/09/1995
Secretary resigned;new secretary appointed
dot icon08/09/1995
New director appointed
dot icon08/09/1995
Director resigned;new director appointed
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New director appointed
dot icon24/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordeschi, Richard
Director
02/06/2011 - 03/05/2013
71
Cordeschi, Richard
Secretary
15/01/2009 - 09/08/2012
92
Rembiszewski, Jimmi
Director
19/07/1996 - 08/02/2002
22
BATS LIMITED
Corporate Secretary
03/09/2024 - Present
71
Booth, David Patrick Ian
Director
22/04/2015 - Present
87

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.A.T CAMBODIA (INVESTMENTS) LIMITED

B.A.T CAMBODIA (INVESTMENTS) LIMITED is an(a) Active company incorporated on 24/08/1995 with the registered office located at Globe House, 1 Water Street, London WC2R 3LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.A.T CAMBODIA (INVESTMENTS) LIMITED?

toggle

B.A.T CAMBODIA (INVESTMENTS) LIMITED is currently Active. It was registered on 24/08/1995 .

Where is B.A.T CAMBODIA (INVESTMENTS) LIMITED located?

toggle

B.A.T CAMBODIA (INVESTMENTS) LIMITED is registered at Globe House, 1 Water Street, London WC2R 3LA.

What does B.A.T CAMBODIA (INVESTMENTS) LIMITED do?

toggle

B.A.T CAMBODIA (INVESTMENTS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B.A.T CAMBODIA (INVESTMENTS) LIMITED?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-06-27 with no updates.